AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 31st, May 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 19th, October 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/03/22. New Address: 126 Enbrook Valley Folkestone CT20 3NA. Previous address: C/O Alexander Fleming 84 High Street Hythe Kent CT21 5AJ
filed on: 22nd, March 2022
|
address |
Free Download
(1 page)
|
TM02 |
2022/03/20 - the day secretary's appointment was terminated
filed on: 22nd, March 2022
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2022/03/20
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 21st, September 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/01/14.
filed on: 23rd, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/01/14 - the day director's appointment was terminated
filed on: 23rd, April 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/12/17 director's details were changed
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 8th, January 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/10/05.
filed on: 27th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/08/04 - the day director's appointment was terminated
filed on: 28th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 29th, October 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/01
filed on: 21st, November 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2018/12/31, originally was 2019/01/01.
filed on: 21st, November 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2017/12/31 to 2018/01/01
filed on: 30th, September 2018
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 21st, October 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/14, no shareholders list
filed on: 28th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 5th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/04/14, no shareholders list
filed on: 1st, June 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/11/13. New Address: C/O Alexander Fleming 84 High Street Hythe Kent CT21 5AJ. Previous address: 104 High Street Town Centre Hythe CT21 5LE United Kingdom
filed on: 13th, November 2014
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2014/07/01
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/07/01 from 94 Park Lane Croydon Surrey CR0 1JB
filed on: 1st, July 2014
|
address |
Free Download
(1 page)
|
TM02 |
2014/07/01 - the day secretary's appointment was terminated
filed on: 1st, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 24th, April 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/04/14, no shareholders list
filed on: 15th, April 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
2014/03/24 - the day director's appointment was terminated
filed on: 24th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/03/24.
filed on: 24th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/24.
filed on: 24th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/03/24 - the day director's appointment was terminated
filed on: 24th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/03/12.
filed on: 12th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/03/12 - the day director's appointment was terminated
filed on: 12th, March 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 22nd, July 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2013/04/14, no shareholders list
filed on: 16th, April 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/11/02.
filed on: 2nd, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/11/01 - the day director's appointment was terminated
filed on: 1st, November 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/04/14, no shareholders list
filed on: 17th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 7th, February 2012
|
accounts |
Free Download
(7 pages)
|
TM01 |
2012/01/20 - the day director's appointment was terminated
filed on: 20th, January 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/01/20.
filed on: 20th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/07/08.
filed on: 8th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
2011/07/07 - the day director's appointment was terminated
filed on: 7th, July 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 17th, May 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/04/14, no shareholders list
filed on: 14th, April 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/02/15.
filed on: 15th, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/02/15.
filed on: 15th, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
2011/01/31 - the day director's appointment was terminated
filed on: 31st, January 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/10/12 from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
filed on: 12th, October 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/10/12 from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom
filed on: 12th, October 2010
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2010/12/31, originally was 2011/04/30.
filed on: 13th, September 2010
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/08/02 from Persimmon House Fulford York Yorkshire YO19 4FE United Kingdom
filed on: 2nd, August 2010
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2010/08/02
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
2010/08/02 - the day secretary's appointment was terminated
filed on: 2nd, August 2010
|
officers |
Free Download
(1 page)
|
TM02 |
2010/07/22 - the day secretary's appointment was terminated
filed on: 22nd, July 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/07/22 from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom
filed on: 22nd, July 2010
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2010/07/22
filed on: 22nd, July 2010
|
officers |
Free Download
(1 page)
|
TM02 |
2010/07/22 - the day secretary's appointment was terminated
filed on: 22nd, July 2010
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2010/06/22
filed on: 22nd, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/06/22 from Persimmon House Fulford York Yorks YO19 4FE United Kingdom
filed on: 22nd, June 2010
|
address |
Free Download
(1 page)
|
TM02 |
2010/06/22 - the day secretary's appointment was terminated
filed on: 22nd, June 2010
|
officers |
Free Download
(1 page)
|
TM01 |
2010/04/21 - the day director's appointment was terminated
filed on: 21st, April 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/04/21 from C/O Hml Andertons Ltd Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom
filed on: 21st, April 2010
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2010/04/20
filed on: 20th, April 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/04/20.
filed on: 20th, April 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
2010/04/20 - the day secretary's appointment was terminated
filed on: 20th, April 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/04/20.
filed on: 20th, April 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
2010/04/20 - the day director's appointment was terminated
filed on: 20th, April 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, April 2010
|
incorporation |
Free Download
(34 pages)
|